About

Registered Number: 04938110
Date of Incorporation: 20/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: ASHBY BERRY COULSONS LTD, 2 Belgrave Crescent, Scarborough, North Yorkshire, YO11 1UB

 

Based in Scarborough in North Yorkshire, Nick Fletcher Electrical Ltd was established in 2003. Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Fletcher, Nicholas Aprim, Sprintall, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Nicholas Aprim 20 October 2003 - 1
SPRINTALL, Alan 20 October 2003 18 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 12 April 2012
AD01 - Change of registered office address 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 20 July 2011
CERTNM - Change of name certificate 25 May 2011
CONNOT - N/A 25 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 22 June 2004 Fully Satisfied

N/A

Mortgage 22 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.